ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Holchem Laboratories Limited

Holchem Laboratories Limited is an active company incorporated on 14 December 1982 with the registered office located in Bury, Greater Manchester. Holchem Laboratories Limited was registered 42 years ago.
Status
Active
Active since incorporation
Company No
01686721
Private limited company
Age
42 years
Incorporated 14 December 1982
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Confirmation
Submitted
Dated 20 August 2025 (2 months ago)
Next confirmation dated 20 August 2026
Due by 3 September 2026 (10 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Gateway House Pilsworth Road
Pilsworth Industrial Estate
Bury
Lancashire
BL9 8RD
Same address for the past 12 years
Telephone
01706222288
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in UK • Born in Jul 1959
Director • VP Head Of International • French • Lives in France • Born in Aug 1974
Director • Sales Director Food & Beverage UK & Ireland • British • Lives in UK • Born in Mar 1970
Director • Chief Financial Officer • British • Lives in UK • Born in Jun 1973
Director • Operations Officer • British • Lives in UK • Born in Sep 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Holchem Group Limited
Brodies Secretarial Services Limited, Tanguy Serge Le Clerc, and 5 more are mutual people.
Active
Kilco (International) Ltd
Tanguy Serge Le Clerc, Stuart Middleton, and 4 more are mutual people.
Active
Kilco Holdings Limited
Tanguy Serge Le Clerc, Stuart Middleton, and 4 more are mutual people.
Active
Quat-Chem Limited
Brodies Secretarial Services Limited, Tanguy Serge Le Clerc, and 3 more are mutual people.
Active
Three60 Energy Renewables Limited
Brodies Secretarial Services Limited is a mutual person.
Active
Are Tallents Limited
Brodies Secretarial Services Limited is a mutual person.
Active
East West Oriental Brewing Company Limited
Brodies Secretarial Services Limited is a mutual person.
Active
FBG International Limited
Brodies Secretarial Services Limited is a mutual person.
Active
Brands
Kersia UK
Kersia UK is part of the global Kersia group and provides cleaning and hygiene products for the Food & Beverage and Farm Hygiene sectors in the UK and Ireland.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£3.45M
Decreased by £2.06M (-37%)
Turnover
£66.38M
Decreased by £2.6M (-4%)
Employees
229
Increased by 2 (+1%)
Total Assets
£38.95M
Decreased by £2.15M (-5%)
Total Liabilities
-£10.75M
Decreased by £1.42M (-12%)
Net Assets
£28.21M
Decreased by £737K (-3%)
Debt Ratio (%)
28%
Decreased by 2% (-7%)
Latest Activity
Stuart Middleton Resigned
17 Days Ago on 16 Oct 2025
Full Accounts Submitted
1 Month Ago on 29 Sep 2025
Confirmation Submitted
2 Months Ago on 20 Aug 2025
Mr Tanguy Serge Le Clerc Details Changed
4 Months Ago on 23 Jun 2025
Full Accounts Submitted
1 Year Ago on 11 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 21 Aug 2024
Mr Richard James Fine Details Changed
1 Year 2 Months Ago on 20 Aug 2024
Charge Satisfied
1 Year 4 Months Ago on 14 Jun 2024
Full Accounts Submitted
2 Years Ago on 9 Oct 2023
Confirmation Submitted
2 Years 2 Months Ago on 25 Aug 2023
Get Credit Report
Discover Holchem Laboratories Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Stuart Middleton as a director on 16 October 2025
Submitted on 22 Oct 2025
Full accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Confirmation statement made on 20 August 2025 with no updates
Submitted on 20 Aug 2025
Director's details changed for Mr Tanguy Serge Le Clerc on 23 June 2025
Submitted on 22 Jul 2025
Full accounts made up to 31 December 2023
Submitted on 11 Oct 2024
Director's details changed for Mr Richard James Fine on 20 August 2024
Submitted on 21 Aug 2024
Confirmation statement made on 20 August 2024 with no updates
Submitted on 21 Aug 2024
Satisfaction of charge 7 in full
Submitted on 14 Jun 2024
Full accounts made up to 31 December 2022
Submitted on 9 Oct 2023
Confirmation statement made on 20 August 2023 with no updates
Submitted on 25 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year